- Company Overview for LONDON HOSE & HYDRAULICS LIMITED (07682670)
- Filing history for LONDON HOSE & HYDRAULICS LIMITED (07682670)
- People for LONDON HOSE & HYDRAULICS LIMITED (07682670)
- Charges for LONDON HOSE & HYDRAULICS LIMITED (07682670)
- More for LONDON HOSE & HYDRAULICS LIMITED (07682670)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Aug 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
22 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with updates | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with updates | |
23 May 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 27 June 2020 with updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
13 Nov 2019 | AP01 | Appointment of Mr Christopher John Thomas as a director on 13 November 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
31 May 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
13 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2019 | PSC01 | Notification of Julie Thomas as a person with significant control on 6 April 2016 | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
26 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
14 May 2018 | AD01 | Registered office address changed from 10a White Hart Parade London Road Blackwater Camberley GU17 9AD to Unit 4 Viscount Industrial Estate Horton Road Poyle Middlesex SL3 0DF on 14 May 2018 | |
12 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates |